Background WavePink WaveYellow Wave

CREATIVE VIDEO LIMITED (11140611)

CREATIVE VIDEO LIMITED (11140611) is an active UK company. incorporated on 9 January 2018. with registered office in Brentford. The company operates in the Information and Communication sector, engaged in motion picture production activities. CREATIVE VIDEO LIMITED has been registered for 8 years. Current directors include FRY, Jon, KERAI, Mansukh Velji, SIMPSON, Darren Mark and 1 others.

Company Number
11140611
Status
active
Type
ltd
Incorporated
9 January 2018
Age
8 years
Address
23 Shield Drive, Brentford, TW8 9EX
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
FRY, Jon, KERAI, Mansukh Velji, SIMPSON, Darren Mark, SUBBOTIN, Yevgeny Ivanovich
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE VIDEO LIMITED

CREATIVE VIDEO LIMITED is an active company incorporated on 9 January 2018 with the registered office located in Brentford. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. CREATIVE VIDEO LIMITED was registered 8 years ago.(SIC: 59111)

Status

active

Active since 8 years ago

Company No

11140611

LTD Company

Age

8 Years

Incorporated 9 January 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 21 December 2024 (1 year ago)
Submitted on 8 January 2025 (1 year ago)

Next Due

Due by 4 January 2026
For period ending 21 December 2025

Previous Company Names

CASTLEGATE 771 LIMITED
From: 9 January 2018To: 1 February 2018
Contact
Address

23 Shield Drive West Cross Industrial Estate Brentford, TW8 9EX,

Timeline

2 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Aug 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FRY, Jon

Active
Shield Drive, BrentfordTW8 9EX
Born October 1973
Director
Appointed 09 Jan 2018

KERAI, Mansukh Velji

Active
Shield Drive, BrentfordTW8 9EX
Born November 1971
Director
Appointed 09 Jan 2018

SIMPSON, Darren Mark

Active
Shield Drive, BrentfordTW8 9EX
Born June 1974
Director
Appointed 09 Jan 2018

SUBBOTIN, Yevgeny Ivanovich

Active
Shield Drive, BrentfordTW8 9EX
Born May 1974
Director
Appointed 09 Jan 2018

FORTH, Mark

Resigned
Shield Drive, BrentfordTW8 9EX
Born April 1969
Director
Appointed 09 Jan 2018
Resigned 30 Jan 2021

Persons with significant control

1

Shield Drive, BrentfordTW8 9EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2018
Fundings
Financials
Latest Activities

Filing History

28

Legacy
25 March 2026
RPCH01RPCH01
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Resolution
1 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
1 February 2018
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
25 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
9 January 2018
NEWINCIncorporation